Company NameThomas Barrass Ltd.
DirectorThomas Barrass
Company StatusLiquidation
Company Number01248924
CategoryPrivate Limited Company
Incorporation Date15 March 1976(48 years ago)
Previous NameThomas Barrass Ceramics Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Thomas Barrass
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1990(14 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressGragside
Durham Road
Houghton-Le-Spring
Durham
Secretary NameThomas Barrass
NationalityBritish
StatusCurrent
Appointed04 April 1994(18 years after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressCragside
Durham Road
Houghton Le Spring
Tyne & Wear
DH5 8NF
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1992)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusResigned
Appointed20 December 1990(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMrs Marjorie Barrass
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 1994)
RoleHeadteacher
Correspondence AddressCragside Durham Road
Houghton Le Spring
Tyne & Wear
DH5 8NF
Secretary NameMrs Marjorie Barrass
NationalityBritish
StatusResigned
Appointed14 February 1992(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 1994)
RoleHeadteacher
Correspondence AddressCragside Durham Road
Houghton Le Spring
Tyne & Wear
DH5 8NF

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year1995
Turnover£417,000
Gross Profit£127,524
Net Worth£83,534
Cash£5,094
Current Liabilities£333,177

Accounts

Next Accounts Due31 January 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due3 January 2017 (overdue)

Filing History

10 July 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2004Registered office changed on 08/05/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
8 May 2004Registered office changed on 08/05/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
10 April 2001Registered office changed on 10/04/01 from: c/o cork gully hadrian house higham place newcastle upon tyne tyne & wear NE1 8BP (1 page)
10 April 2001Registered office changed on 10/04/01 from: c/o cork gully hadrian house higham place newcastle upon tyne tyne & wear NE1 8BP (1 page)
11 August 2000Appointment of a liquidator (1 page)
11 August 2000O/C replacement of liquidator (8 pages)
11 August 2000Appointment of a liquidator (1 page)
11 August 2000O/C replacement of liquidator (8 pages)
6 February 1998Registered office changed on 06/02/98 from: palatine house blue house point road stockton-on -tees cleveland TS18 2PJ (1 page)
6 February 1998Registered office changed on 06/02/98 from: palatine house blue house point road stockton-on -tees cleveland TS18 2PJ (1 page)
30 October 1996Order of court to wind up (1 page)
30 October 1996Order of court to wind up (1 page)
1 April 1996Full accounts made up to 31 March 1995 (11 pages)
1 April 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Return made up to 20/12/95; no change of members (4 pages)
8 February 1996Return made up to 20/12/95; no change of members (4 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)